About

Registered Number: 07517699
Date of Incorporation: 04/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW,

 

Hope Dental Practice Ltd was founded on 04 February 2011 with its registered office in Bristol. We don't currently know the number of employees at the business. The companies directors are listed as Paysden, Nina Elizabeth Eve, Cassidy, Julie Ann Veronica, Paysden, Gregory John, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSIDY, Julie Ann Veronica 04 February 2011 31 March 2015 1
PAYSDEN, Gregory John, Dr 04 February 2011 29 November 2019 1
Secretary Name Appointed Resigned Total Appointments
PAYSDEN, Nina Elizabeth Eve 05 February 2019 29 November 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 24 September 2020
TM01 - Termination of appointment of director 24 September 2020
AA - Annual Accounts 22 June 2020
PARENT_ACC - N/A 22 June 2020
AGREEMENT2 - N/A 22 June 2020
GUARANTEE2 - N/A 22 June 2020
TM01 - Termination of appointment of director 14 May 2020
AP01 - Appointment of director 14 May 2020
CS01 - N/A 12 February 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2020
RESOLUTIONS - N/A 06 February 2020
AP01 - Appointment of director 03 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2020
AP01 - Appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
AA01 - Change of accounting reference date 18 December 2019
AA - Annual Accounts 18 December 2019
MR04 - N/A 11 December 2019
PSC07 - N/A 03 December 2019
PSC02 - N/A 03 December 2019
AP04 - Appointment of corporate secretary 03 December 2019
TM02 - Termination of appointment of secretary 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AD01 - Change of registered office address 03 December 2019
AP03 - Appointment of secretary 18 February 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 21 December 2017
SH01 - Return of Allotment of shares 12 April 2017
SH01 - Return of Allotment of shares 12 April 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 16 December 2015
TM01 - Termination of appointment of director 01 May 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 02 May 2013
AA01 - Change of accounting reference date 15 March 2013
DISS40 - Notice of striking-off action discontinued 23 February 2013
AR01 - Annual Return 20 February 2013
GAZ1 - First notification of strike-off action in London Gazette 05 February 2013
AR01 - Annual Return 15 February 2012
MG01 - Particulars of a mortgage or charge 19 October 2011
NEWINC - New incorporation documents 04 February 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.